Company NameMulti-Link Couriers Limited
DirectorDominic Whitson
Company StatusDissolved
Company Number04058297
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameDominic Whitson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address11 Church Lane
Marsworth
Tring
Hertfordshire
HP23 4LX
Secretary NameLouisa Whitson
NationalityBritish
StatusCurrent
Appointed20 February 2003(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address11 Church Lane
Marsworth
Tring
Hertfordshire
HP23 4LX
Director NameGary Holston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Geralds Road
High Wycombe
Buckinghamshire
HP13 6BW
Secretary NameSarah Ellen Holston
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Geralds Road
High Wycombe
Buckinghamshire
HP13 6BW
Director NameMr Sanjay Manubhai Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Fencepiece Road
Chigwell
Essex
IG7 5DS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 10 Balmoral Trading Estate
113 River Road
Barking
Essex
IG11 0EG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Completion of winding up (1 page)
20 February 2006Order of court to wind up (2 pages)
20 September 2005Return made up to 23/08/05; full list of members (8 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 September 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2004Registered office changed on 20/09/04 from: unit 12 farmborough close stocklake aylesbury buckinghamshire HP20 1DQ (1 page)
12 August 2004Director resigned (1 page)
5 February 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 September 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2003Registered office changed on 11/05/03 from: alexander house thame road, haddenham aylesbury buckinghamshire HP17 8BZ (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
30 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)